- Company Overview for UNTAPPED (UK) CIC (07138252)
- Filing history for UNTAPPED (UK) CIC (07138252)
- People for UNTAPPED (UK) CIC (07138252)
- More for UNTAPPED (UK) CIC (07138252)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
09 Feb 2024 | PSC01 | Notification of Mollie Caunter as a person with significant control on 1 July 2023 | |
09 Feb 2024 | AP01 | Appointment of Miss Mollie Caunter as a director on 1 July 2023 | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from 191 Jewell Road Bournemouth BH8 0LT England to Riverslea House 49 Purewell Purewell Christchurch BH23 1EH on 27 February 2023 | |
13 Feb 2023 | AD02 | Register inspection address has been changed from Riverslea House 49 Purewell Christchurch BH23 1EH England to Riverslea House 49 Purewell Christchurch BH23 1EH | |
13 Feb 2023 | AD02 | Register inspection address has been changed from 74B Stour Rd Stour Road Christchurch BH23 1LW England to Riverslea House 49 Purewell Christchurch BH23 1EH | |
13 Feb 2023 | PSC04 | Change of details for Mrs Suzanne Helen Hamilton-White as a person with significant control on 3 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Mrs Suzanne Helen Hamilton-White as a person with significant control on 3 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
10 Feb 2023 | CH01 | Director's details changed for Miss Stephanie Harkin on 1 October 2022 | |
10 Feb 2023 | AD01 | Registered office address changed from Riverslea House, 49 Purewell 49 Purewell Christchurch BH23 1EH England to 191 Jewell Road Bournemouth BH8 0LT on 10 February 2023 | |
10 Feb 2023 | CH03 | Secretary's details changed for Miss Suzanne Helen Hamilton-White on 3 February 2023 | |
10 Feb 2023 | CH01 | Director's details changed for Mrs Suzanne Helen Hamilton-White on 3 February 2023 | |
10 Feb 2023 | CH01 | Director's details changed for Ms Madeline Cooper on 8 December 2022 | |
10 Feb 2023 | PSC06 | Change of details for Madeline Cooper as a person with significant control on 8 December 2022 | |
08 Feb 2023 | PSC04 | Change of details for Mrs Suzanne Helen Hamilton-White as a person with significant control on 3 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from The Old School House Gladstone Mews Bournemouth BH7 6BG England to Riverslea House, 49 Purewell 49 Purewell Christchurch BH23 1EH on 8 February 2023 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Feb 2022 | AD02 | Register inspection address has been changed to 74B Stour Rd Stour Road Christchurch BH23 1LW | |
14 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
14 Feb 2022 | PSC03 | Notification of Madeline Cooper as a person with significant control on 1 February 2022 | |
14 Feb 2022 | PSC03 | Notification of Miss Stephanie Harkin as a person with significant control on 1 February 2022 | |
14 Feb 2022 | PSC01 | Notification of Roycesun Clement as a person with significant control on 1 February 2022 |